UKBizDB.co.uk

EAST BARRACKS MANAGEMENT COMPANY LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as East Barracks Management Company Limited. The company was founded 26 years ago and was given the registration number 03577492. The firm's registered office is in DEAL. You can find them at 46-47 The Strand, Walmer, Deal, . This company's SIC code is 98000 - Residents property management.

Company Information

Name:EAST BARRACKS MANAGEMENT COMPANY LIMITED
Company Number:03577492
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 June 1998
End of financial year:31 December 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:46-47 The Strand, Walmer, Deal, England, CT14 7DX
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
46-47, The Strand, Walmer, Deal, England, CT14 7DX

Director02 March 2024Active
46-47, The Strand, Walmer, Deal, England, CT14 7DX

Director17 April 2021Active
46-47, The Strand, Walmer, Deal, England, CT14 7DX

Director17 April 2021Active
46-47, The Strand, Walmer, Deal, England, CT14 7DX

Director27 October 2022Active
46-47, The Strand, Walmer, Deal, England, CT14 7DX

Director05 March 2022Active
46-47, The Strand, Walmer, Deal, England, CT14 7DX

Director02 March 2024Active
46-47, The Strand, Walmer, Deal, England, CT14 7DX

Secretary31 December 2018Active
Foxwood House, Newton Place, Lee On The Solent, PO13 9JL

Secretary08 June 1998Active
209 West Street, Fareham, PO16 0EN

Secretary16 October 2002Active
30 Admiralty Mews, The Strand Walmer, Deal, CT14 7AZ

Secretary30 July 2004Active
45, Queen Street, Deal, United Kingdom, CT14 6EY

Corporate Secretary09 May 2011Active
45, Queen Street, Deal, United Kingdom, CT14 6EY

Corporate Secretary01 September 2011Active
Charlton House, Dour Street, Dover, CT16 1BL

Corporate Secretary01 August 2007Active
46-47, The Strand, Walmer, Deal, England, CT14 7DX

Director31 December 2018Active
46-47, The Strand, Walmer, Deal, England, CT14 7DX

Director07 November 2015Active
31, Admiralty Mews, The Strand, Walmer, Deal, England, CT14 7AZ

Director14 January 2015Active
18 Admiralty Mews, The Strand, Walmer, CT14 7AZ

Director23 July 2007Active
11, Admiralty Mews, The Strand, Walmer, Deal, United Kingdom, CT14 7AZ

Director21 November 2009Active
46-47, The Strand, Walmer, Deal, England, CT14 7DX

Director08 February 2020Active
Cartref, Church Lane, Ripple, Deal, CT14 8JJ

Director10 September 2013Active
46-47, The Strand, Walmer, Deal, England, CT14 7DX

Director17 April 2021Active
Cotswold House, Hook Park, Warsash, SO31 6HA

Director08 June 1998Active
13, Admiralty Mews, Walmer, Deal, CT14 7AZ

Director08 June 2009Active
4 Admiralty Mews, Walmer Deal, CT14 7AZ

Director07 November 2006Active
39 Admiralty Mews, The Strand, Walmer, Deal, CT14 7AZ

Director27 November 2004Active
8 Admiralty Mews, The Strand, Wlamer Deal, CT14 7AZ

Director25 April 2005Active
20 Admiralty Mews, The Strand Walmer, Deal, CT14 7AZ

Director30 July 2004Active
30 Admiralty Mews, The Strand Walmer, Deal, CT14 7AZ

Director18 October 2004Active
5 Admiralty Mews, The Strand Walmer, Deal, CT14 7AZ

Director04 October 2007Active
37 Admiralty Mews, The Strand, Walmer, Deal, England, CT14 7AZ

Director30 August 2019Active
37 Admiralty Mews, Walmer, Deal, England, CT14 7AZ

Director23 November 2015Active
24 Admirality Mews, The Strand, Walmer Deal, CT14 7AZ

Director27 November 2004Active
45, Queen Street, Deal, United Kingdom, CT14 6EY

Director10 September 2013Active

People with Significant Control

Ms Claire Morgan
Notified on:27 October 2022
Status:Active
Date of birth:August 1966
Nationality:British
Country of residence:England
Address:46-47, The Strand, Deal, England, CT14 7DX
Nature of control:
  • Significant influence or control
Mr Gordon Keith Bailey
Notified on:17 April 2021
Status:Active
Date of birth:November 1940
Nationality:British
Country of residence:England
Address:46-47, The Strand, Deal, England, CT14 7DX
Nature of control:
  • Significant influence or control
Mr Joseph Eugene Tanti
Notified on:01 January 2017
Status:Active
Date of birth:November 1956
Nationality:British
Country of residence:England
Address:5, Admiralty Mews, The Strand, Deal, England, CT14 7AZ
Nature of control:
  • Significant influence or control
Mr Peter Timothy Dennis
Notified on:01 January 2017
Status:Active
Date of birth:December 1955
Nationality:British
Country of residence:England
Address:11, Admiralty Mews, The Strand, Deal, England, CT14 7AZ
Nature of control:
  • Significant influence or control
Mr Mark Brangwyn
Notified on:01 January 2017
Status:Active
Date of birth:December 1949
Nationality:British
Country of residence:England
Address:46-47, The Strand, Deal, England, CT14 7DX
Nature of control:
  • Significant influence or control
Mrs Jennifer Susan Hawkins
Notified on:01 January 2017
Status:Active
Date of birth:January 1946
Nationality:British
Country of residence:England
Address:4, Admiralty Mews, The Strand, Deal, England, CT14 7AZ
Nature of control:
  • Significant influence or control
Ms Linda Ruth Warren
Notified on:01 January 2017
Status:Active
Date of birth:February 1945
Nationality:British
Country of residence:England
Address:37, Admiralty Mews, The Strand, Deal, England, CT14 7AZ
Nature of control:
  • Significant influence or control
Dr Paul Max Edlin
Notified on:01 January 2017
Status:Active
Date of birth:May 1963
Nationality:British
Address:Cartref, Church Lane, Deal, CT14 8JJ
Nature of control:
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (1 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (1 year ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Copyright © 2025. All rights reserved.